CS01 |
Confirmation statement with no updates 2023/12/18
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/09/30
filed on: 11th, July 2023
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 2023/05/05
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 088190100002 satisfaction in full.
filed on: 8th, February 2023
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2023/01/06
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/06.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/18
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/12/13.
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/10 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/09/30
filed on: 28th, February 2022
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director appointment on 2022/02/18.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/18
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/09/30
filed on: 10th, June 2021
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 2021/03/01
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/18
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/12/08
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/08.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/26.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/03/26
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/09/30
filed on: 10th, March 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/18
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/09/30
filed on: 28th, February 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/18
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/07/16 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/12.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017/12/11
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, February 2018
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 31st, January 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/09/30
filed on: 29th, January 2018
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 088190100002, created on 2018/01/18
filed on: 23rd, January 2018
| mortgage
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/18
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Norfolk House 31 st James's Square London SW1Y 4JR on 2017/12/11 to 7th Floor 30 Panton Street London SW1Y 4AJ
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/03/10 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/09/30
filed on: 8th, February 2017
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 088190100001, created on 2016/12/21
filed on: 22nd, December 2016
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016/12/18
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/08/25 director's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/09/30
filed on: 12th, February 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/18
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2014/09/30
filed on: 10th, June 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/18
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014/10/10 director's details were changed
filed on: 19th, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
25001.00 GBP is the capital in company's statement on 2014/06/30
filed on: 3rd, July 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed impax asset management (aif) LIMITEDcertificate issued on 17/01/14
filed on: 17th, January 2014
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2014/09/30, originally was 2014/12/31.
filed on: 16th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, December 2013
| incorporation
|
Free Download
(25 pages)
|